Glasgow
G2 2PQ
Scotland
Registered Address | 216 West George Street Glasgow G2 2PQ Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 200 other UK companies use this postal address |
Latest Accounts | 31 July 2021 (2 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
29 August 2018 | Delivered on: 17 September 2018 Persons entitled: Dalbeattie Finance Company Limited Classification: A registered charge Particulars: (First) the subjects on the first and second floor above the ground floor at twenty seven high street, ayr, KA6 7QU registered in the land register of scotland title number AYR111111, and. (Second) the subjects known as and forming first and second floor above the ground floor at twenty nine high street, ayr, KA6 7QU,title number AYR111113 which subjects form part of the subjects registered in the land register of scotland under title number AYR104749. Outstanding |
---|
2 May 2023 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 February 2023 | First Gazette notice for voluntary strike-off (1 page) |
3 February 2023 | Application to strike the company off the register (3 pages) |
28 July 2022 | Total exemption full accounts made up to 31 July 2021 (6 pages) |
14 January 2022 | Confirmation statement made on 18 December 2021 with no updates (3 pages) |
29 September 2021 | Compulsory strike-off action has been discontinued (1 page) |
23 September 2021 | Total exemption full accounts made up to 31 July 2020 (5 pages) |
23 September 2021 | Amended total exemption full accounts made up to 31 July 2019 (5 pages) |
8 February 2021 | Confirmation statement made on 18 December 2020 with no updates (3 pages) |
31 July 2020 | Total exemption full accounts made up to 31 July 2019 (6 pages) |
18 December 2019 | Confirmation statement made on 18 December 2019 with no updates (3 pages) |
22 October 2019 | Previous accounting period extended from 31 January 2019 to 31 July 2019 (1 page) |
21 February 2019 | Confirmation statement made on 18 December 2018 with updates (4 pages) |
21 February 2019 | Change of details for Mr Alexander John Smith as a person with significant control on 19 December 2017 (2 pages) |
21 February 2019 | Registered office address changed from 1 Kenilworth Avenue Wishaw ML2 7LP United Kingdom to 216 West George Street Glasgow G2 2PQ on 21 February 2019 (1 page) |
21 February 2019 | Director's details changed for Mr Alexander John Smith on 19 December 2017 (2 pages) |
21 February 2019 | Notification of Modern Housing Limited as a person with significant control on 19 December 2017 (2 pages) |
17 September 2018 | Registration of charge SC5529270001, created on 29 August 2018 (13 pages) |
22 August 2018 | Accounts for a dormant company made up to 31 January 2018 (7 pages) |
6 August 2018 | Previous accounting period extended from 31 December 2017 to 31 January 2018 (1 page) |
27 February 2018 | Confirmation statement made on 18 December 2017 with no updates (3 pages) |
19 December 2016 | Incorporation Statement of capital on 2016-12-19
|
19 December 2016 | Incorporation Statement of capital on 2016-12-19
|